General information

Kiwihume Company Limited

Type: NZ Limited Company (Ltd)
9429038455780
New Zealand Business Number
684305
Company Number
Registered
Company Status

Kiwihume Company Limited (NZBN 9429038455780) was registered on 19 Jul 1995. 2 addresses are currently in use by the company: 4 Prospect Drive, Rd 2, Katikati, 3178 (type: physical, registered). Prospect Drive, Katikati had been their physical address, up until 07 May 2015. 1834000 shares are issued to 11 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 393000 shares (21.43% of shares), namely:
Accumulus Trustee Limited (an entity) located at Aongatete postcode 3178,
Hume, Mark Leslie (an individual) located at Rd 2, Katikati postcode 3178. In the second group, a total of 4 shareholders hold 21.43% of all shares (393000 shares); it includes
Hume, David Alexander (an individual) - located at Katikati,
Abernethy, Ross (an individual) - located at Mount Maunganui,
Hume, Kristofer Leslie (an individual) - located at Katikati. The third group of shareholders, share allotment (262000 shares, 14.29%) belongs to 2 entities, namely:
Fletcher Gibson Trustee Company Limited, located at 3Rd Floor, 11 Garden Place, Hamilton (an entity),
Allen, Gail Eleanor, located at Rd2, Katikati 3178 (an individual). Businesscheck's information was last updated on 18 Feb 2024.

Current address Type Used since
4 Prospect Drive, Rd 2, Katikati, 3178 Physical & registered & service 07 May 2015
Directors
Name and Address Role Period
Mark Leslie Hume
Rd 2, Katikati, 3178
Address used since 29 May 2013
Director 19 Jul 1995 - current
David Alexander Hume
Rd 2, Katikati, 3178
Address used since 01 Jun 2010
Director 01 Dec 1996 - current
Owen Ross Hume
Rd 2, Katikati, 3178
Address used since 01 Jun 2010
Director 01 Dec 1996 - current
Gavin Stuart Hume
Rd 2, Katikati, 3178
Address used since 01 Jun 2010
Rd 2, Aongatete, 3178
Address used since 01 May 2018
Director 01 Dec 1996 - current
Gail Eleanor Allen
Rd2, Katikati 3178,
Address used since 21 Jun 2010
Director 01 Dec 1996 - 15 Mar 2012
Shirley Elizabeth Wade
Tauranga,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 20 Feb 2010
Irene Margaret Anne Hume
Katikati, 3129
Address used since 20 Mar 2001
Director 20 Mar 2001 - 20 Feb 2010
David Reynolds Hume
Katikati,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 20 Mar 2001
Addresses
Previous address Type Period
Prospect Drive, Katikati Physical 11 Jun 1997 - 07 May 2015
Murray Crossman, Cnr Ist Avenue & Cameron Road, Tauranga Physical 11 Jun 1997 - 11 Jun 1997
Prospect Drive, Katikati, Tauranga Registered 19 Jul 1995 - 07 May 2015
Financial Data
Financial info
1834000
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 393000
Shareholder Name Address Period
Accumulus Trustee Limited
Shareholder NZBN: 9429034150702
Entity (NZ Limited Company)
Aongatete
3178
29 Jul 2019 - current
Hume, Mark Leslie
Individual
Rd 2
Katikati
3178
31 May 2004 - current
Shares Allocation #2 Number of Shares: 393000
Shareholder Name Address Period
Hume, David Alexander
Individual
Katikati
19 Jul 1995 - current
Abernethy, Ross
Individual
Mount Maunganui
28 May 2007 - current
Hume, Kristofer Leslie
Individual
Katikati
28 May 2007 - current
Hume, Deborah Anne
Individual
Katikati
19 Jul 1995 - current
Shares Allocation #3 Number of Shares: 262000
Shareholder Name Address Period
Fletcher Gibson Trustee Company Limited
Shareholder NZBN: 9429039496300
Entity (NZ Limited Company)
3rd Floor, 11 Garden Place
Hamilton
3244
19 Jul 1995 - current
Allen, Gail Eleanor
Individual
Rd2
Katikati 3178
19 Jul 1995 - current
Shares Allocation #4 Number of Shares: 393000
Shareholder Name Address Period
Hume, Michelle Barbara
Individual
Rd 2
Aongatete
3178
19 Jul 1995 - current
Shares Allocation #5 Number of Shares: 393000
Shareholder Name Address Period
Hume, Owen Ross
Individual
Katikati
19 Jul 1995 - current
Hume, Carey Lee
Individual
Katikati
19 Jul 1995 - current

Historic shareholders

Shareholder Name Address Period
Knyvett, Robert Berners
Individual
Katikati
19 Jul 1995 - 29 Jul 2019
Knyvett, Robert Berners
Individual
Katikati
19 Jul 1995 - 29 Jul 2019
Hume, Gavin Stuart
Individual
Katikati
19 Jul 1995 - 31 May 2005
Hume, Gavin Stuart
Individual
Katikati
19 Jul 1995 - 31 May 2005
Hume, David Reynolds
Individual
Katikati
19 Jul 1995 - 31 May 2005
Dunning, Owen Hugh
Individual
Katikati
19 Jul 1995 - 28 May 2007
Hume, Irene Margaret
Individual
Katikati
19 Jul 1995 - 28 May 2007
Wade, Shirley Elizabeth
Individual
Tauranga
19 Jul 1995 - 28 May 2007
Location
Companies nearby
Tetley Coolstores Nominees Limited
4 Prospect Drive
G6 Logistics Holdings Limited
4 Prospect Drive
Prospect Fencourt Limited
4 Prospect Drive
G6 Kiwi Supply Limited
4 Prospect Drive
Prospect Kiwi Limited
4 Prospect Drive
G6 Kiwi Limited
4 Prospect Drive